Saltire Security Products Limited CUPAR


Saltire Security Products Limited is a private limited company registered at G6 Coal Road, Granary Business Centre, Cupar KY15 5YQ. Its total net worth is valued to be roughly -11399 pounds, while the fixed assets that belong to the company come to 7896 pounds. Incorporated on 1999-10-04, this 24-year-old company is run by 2 directors and 1 secretary.
Director Julie C., appointed on 01 January 2015. Director James C., appointed on 04 October 2012.
Switching the focus to secretaries, we can mention: Fiona G., appointed on 14 January 2011.
The company is officially categorised as "non-specialised wholesale trade" (Standard Industrial Classification code: 46900). According to Companies House database there was a name change on 1999-10-18 and their previous name was Saltire Number Ninety Four Limited.
The last confirmation statement was sent on 2023-06-22 and the date for the next filing is 2024-07-06. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 01 October 2024.

Saltire Security Products Limited Address / Contact

Office Address G6 Coal Road
Office Address2 Granary Business Centre
Town Cupar
Post code KY15 5YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200505
Date of Incorporation Mon, 4th Oct 1999
Industry Non-specialised wholesale trade
End of financial Year 1st January
Company age 25 years old
Account next due date Tue, 1st Oct 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Julie C.

Position: Director

Appointed: 01 January 2015

James C.

Position: Director

Appointed: 04 October 2012

Fiona G.

Position: Secretary

Appointed: 14 January 2011

Glenn K.

Position: Director

Appointed: 14 January 2011

Resigned: 04 October 2012

Julie C.

Position: Secretary

Appointed: 12 January 2006

Resigned: 14 January 2011

Julie C.

Position: Director

Appointed: 12 October 2005

Resigned: 14 January 2011

Pagan Secretaries Limited

Position: Corporate Secretary

Appointed: 09 November 2004

Resigned: 12 January 2006

James C.

Position: Director

Appointed: 11 October 1999

Resigned: 04 October 2012

Henry M.

Position: Director

Appointed: 11 October 1999

Resigned: 31 August 2004

Young & Partners

Position: Corporate Secretary

Appointed: 04 October 1999

Resigned: 09 November 2004

Thomas Y.

Position: Nominee Director

Appointed: 04 October 1999

Resigned: 11 October 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats identified, there is Julie C. This PSC and has 25-50% shares. Another one in the persons with significant control register is James C. This PSC owns 50,01-75% shares.

Julie C.

Notified on 6 April 2016
Nature of control: 25-50% shares

James C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Saltire Number Ninety Four October 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-012012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-11 3992804 94028 53225 541       
Balance Sheet
Cash Bank On Hand         7 306 1 693
Current Assets220 536196 379121 096177 307211 019173 592195 972176 006162 311185 258173 278 
Debtors199 049176 154114 315171 267202 900 188 841170 107154 076171 269164 423156 096
Net Assets Liabilities      14 0835 17627 02732 24153 59554 179
Property Plant Equipment      2 5231 7411 1951 4552 1881 908
Cash Bank In Hand    1 466       
Net Assets Liabilities Including Pension Asset Liability-11 3992804 94028 53225 541       
Other Debtors      28 90033 42432 14183 143  
Stocks Inventory21 48720 2256 7816 0406 653       
Tangible Fixed Assets7 8962 7162 3781 7832 607       
Total Inventories      7 1315 8998 2356 6838 8556 825
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-11 4991804 84028 43225 441       
Shareholder Funds-11 3992804 94028 53225 541       
Other
Description Principal Activities          46 900 
Accumulated Depreciation Impairment Property Plant Equipment      12 19513 22713 77314 44615 591 
Creditors    187 645158 144184 413172 282136 28640 84079 94579 897
Fixed Assets7 8962 7162 378 2 6073 3252 524  1 4552 188 
Increase From Depreciation Charge For Year Property Plant Equipment       1 0325466731 145 
Net Current Assets Liabilities80 676-2 0442 91327 00923 37415 44811 5593 72426 02571 87493 33384 717
Property Plant Equipment Gross Cost      14 71814 96814 96815 90117 779 
Provisions For Liabilities Balance Sheet Subtotal       289193248392363
Total Additions Including From Business Combinations Property Plant Equipment       250 9331 878 
Total Assets Less Current Liabilities88 5726725 29128 79225 98118 77314 0835 46527 22073 32995 52186 625
Amount Specific Advance Or Credit Directors      1112122300  
Amount Specific Advance Or Credit Made In Period Directors        21025 649  
Amount Specific Advance Or Credit Repaid In Period Directors       101 25 947  
Accrued Liabilities      6501 100 875  
Average Number Employees During Period      2433 2
Bank Borrowings Overdrafts      7 4455 41216 88125 4804 2585 000
Bank Overdrafts      7 4455 412    
Corporation Tax Payable      8 1932 6239 9669 552  
Creditors Due Within One Year139 860198 423118 183150 298187 645       
Future Minimum Lease Payments Under Non-cancellable Operating Leases       6 538    
Number Shares Allotted 100100100100      100
Number Shares Issued Fully Paid       100    
Other Creditors      1 2303 97274953  
Other Taxation Social Security Payable      -28310 72220 715-408  
Par Value Share 1111  1   1
Prepayments      1 6151 018500519  
Provisions For Liabilities Charges667392351260440       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  455 1 693       
Tangible Fixed Assets Cost Or Valuation16 02410 32410 77910 77912 472       
Tangible Fixed Assets Depreciation8 1287 6088 4018 9969 865       
Tangible Fixed Assets Depreciation Charged In Period 905793595869       
Trade Creditors Trade Payables      154 446152 17697 94184 723  
Trade Debtors Trade Receivables      158 326136 683121 93587 607  
Dividends Paid        19 56035 692  
Profit Loss        41 41140 906  
Creditors Due After One Year99 304           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 425          
Tangible Fixed Assets Disposals 5 700          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (8 pages)

Company search